Number 1518 Nong Yishan Road
Shanghai
200050
Foreign
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 September 2004) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 21 February 2003(7 months, 1 week after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 10 March 2003) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Registered Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE99 1YQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £50,000 |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2004 | Application for striking-off (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 September 2003 | Return made up to 17/07/03; full list of members (6 pages) |
4 April 2003 | Company name changed gootong telecom (uk) LIMITED\certificate issued on 04/04/03 (2 pages) |
2 April 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Ad 06/03/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
8 March 2003 | £ nc 100/500000 21/02/03 (1 page) |
8 March 2003 | Resolutions
|
27 February 2003 | Company name changed tanflavour LIMITED\certificate issued on 27/02/03 (2 pages) |